Search icon

EMERALD COAST STRUCTURES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: EMERALD COAST STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST STRUCTURES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2012 (12 years ago)
Document Number: P12000099843
FEI/EIN Number 46-1538336

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 981 HIGHWAY 98 EAST, SUITE 3327, DESTIN, FL, 32541
Mail Address: 981 HIGHWAY 98 EAST, SUITE 3327, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-073-222
State:
ALABAMA

Key Officers & Management

Name Role Address
Toth John AIII Vice President 6501 E. Greenway Pkwy., Ste. 103, Scottsdale, AZ, 85254
Emerald Coast Structures, LLC Gene 6501 E. Greenway Pkwy, Scottsdale, AZ, 85254
TOTH JOHN AIII Agent 981 HIGHWAY 98 EAST, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-09-11 TOTH, JOHN A , III -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State